Search icon

EGS INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: EGS INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EGS INVESTMENTS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Nov 2005 (19 years ago)
Date of dissolution: 21 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: L05000114456
FEI/EIN Number 203859090

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 138 N MOON AVE, STE B, BRANDON, FL, 33510, US
Mail Address: 138 N MOON AVE, STE B, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTTFRIED DAN R Managing Member 11325 TORREY PINES DRIVE, RIVERVIEW, FL, 33569
SELLERS JOHN Managing Member 3304 EASTMONTE DR, VALRICO, FL, 33596
ELLIS Sylvia L Managing Member 4019 BELL GRANDE DR, VALRICO, FL, 33596
SELLERS JOHN G Agent 138 N Moon Ave, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-21 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 138 N Moon Ave, Suite B, Brandon, FL 33510 -
CHANGE OF MAILING ADDRESS 2014-05-01 138 N MOON AVE, STE B, BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2014-05-01 SELLERS, JOHN G -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 138 N MOON AVE, STE B, BRANDON, FL 33510 -
CANCEL ADM DISS/REV 2007-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State